This company is commonly known as Hammerwich Prime Ltd. The company was founded 9 years ago and was given the registration number 09143954. The firm's registered office is in LEICESTER. You can find them at 26 Parkstone Road, Desford, Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HAMMERWICH PRIME LTD |
---|---|---|
Company Number | : | 09143954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Parkstone Road, Desford, Leicester, United Kingdom, LE9 9H |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
19 Conway Road, Luton, England, LU4 8JA | Director | 18 July 2017 | Active |
28 Parkstone Road, Desford, Leicester, United Kingdom, LE9 9H | Director | 04 August 2020 | Active |
12 Trent Close, Broughton Astley, Leicester, United Kingdom, LE9 6US | Director | 02 March 2021 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
36, Cobham Close, Enfield, United Kingdom, EN1 3SU | Director | 21 October 2014 | Active |
286a Narborough Road, Leicester, United Kingdom, LE3 2AQ | Director | 16 July 2019 | Active |
13 Kingston Avenue, Lancashire, United Kingdom, BL2 2QY | Director | 12 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Barrie Collins | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Trent Close, Broughton Astley, Leicester, United Kingdom, LE9 6US |
Nature of control | : |
|
Mr Eric Podhraczky | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 13 Kingston Avenue, Lancashire, United Kingdom, BL2 2QY |
Nature of control | : |
|
Mr Aaron Chan | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Parkstone Road, Desford, Leicester, United Kingdom, LE9 9H |
Nature of control | : |
|
Mr Henryk Pietrzyk | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 286a Narborough Road, Leicester, United Kingdom, LE3 2AQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Mohammed Ali | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Conway Road, Luton, England, LU4 8JA |
Nature of control | : |
|
Mr Donovan Moses | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Conway Road, Luton, England, LU4 8JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-07-03 | Dissolution | Dissolution application strike off company. | Download |
2023-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-08 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.